Birmingham
B16 8JD
Secretary Name | Hanover Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2005(1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 July 2019) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Setsu Adachi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Auchinleck Square Edgbaston Birmingham West Midlands B15 1DU |
Secretary Name | Mr Hasmukhray Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Augustus Road Edgbaston Birmingham B15 3PG |
Director Name | Mr Sayeed Alim |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Duchess Road Birmingham West Midlands B16 8JD |
Director Name | Setsu Adachi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Duchess Road Birmingham West Midlands B16 8JD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £8,174 |
Cash | £61,057 |
Current Liabilities | £166,915 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 March 2019 | Insolvency:liq 12 - notice of release of former liquidator by secretary of state (4 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (5 pages) |
30 July 2018 | Liquidators' statement of receipts and payments to 20 June 2018 (5 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 20 December 2017 (5 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (5 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (5 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 20 December 2015 (5 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 20 June 2015 (5 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 20 December 2014 (5 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 20 June 2014 (5 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (8 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (8 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (8 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 20 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
26 January 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
26 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
26 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
28 January 2011 | Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011 (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Statement of affairs with form 4.19 (6 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Appointment of a voluntary liquidator (2 pages) |
24 December 2009 | Registered office address changed from Po Box 6160 Birmingham B16 8XA on 24 December 2009 (2 pages) |
24 December 2009 | Registered office address changed from Po Box 6160 Birmingham B16 8XA on 24 December 2009 (2 pages) |
24 December 2009 | Appointment of a voluntary liquidator (2 pages) |
24 December 2009 | Statement of affairs with form 4.19 (6 pages) |
22 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Director appointed mr sam alim (1 page) |
5 June 2008 | Director appointed mr sam alim (1 page) |
4 June 2008 | Appointment terminated director setsu adachi (1 page) |
4 June 2008 | Appointment terminated director setsu adachi (1 page) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: unit 1 auchinleck square edgbaston birmingham B15 1DU (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: unit 1 auchinleck square edgbaston birmingham B15 1DU (1 page) |
24 July 2006 | Return made up to 04/05/06; full list of members
|
24 July 2006 | Return made up to 04/05/06; full list of members
|
20 September 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 17 soho road handsworth birmingham B21 9SN (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 17 soho road handsworth birmingham B21 9SN (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 May 2005 | Incorporation (6 pages) |
4 May 2005 | Incorporation (6 pages) |